Bolton
Lancashire
BL1 5NA
Secretary Name | Diana Julie Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2006) |
Role | Training And Development |
Correspondence Address | 48 Melrose Avenue Bolton Lancashire BL1 5NA |
Secretary Name | Susan Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Training & Development |
Correspondence Address | 48 Melrose Ave Bolton Lancashire BL1 5NA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | electricalengineertraining.co.uk |
---|---|
Telephone | 01204 847722 |
Telephone region | Bolton |
Registered Address | Rooms 6 & 7 First Floor Nortex Mill Business Centre 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £125 |
Cash | £3,417 |
Current Liabilities | £8,997 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 August 2019 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
14 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
21 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
14 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of David Wyre as a person with significant control on 30 June 2016 (2 pages) |
25 July 2017 | Notification of David Wyre as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of David Wyre as a person with significant control on 30 June 2016 (2 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
7 February 2011 | Total exemption full accounts made up to 31 August 2010 (7 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for David Wyre on 20 July 2010 (2 pages) |
12 August 2010 | Director's details changed for David Wyre on 20 July 2010 (2 pages) |
4 February 2010 | Termination of appointment of Susan Ryan as a secretary (1 page) |
4 February 2010 | Termination of appointment of Susan Ryan as a secretary (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
2 February 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancs BL1 3AG (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancs BL1 3AG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancashire BL1 3AG (1 page) |
27 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from amico works 232-234 waterloo street bolton lancashire BL1 8HU (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from nortex mill rooms 6 & 7 first floor 105 chorley old road bolton lancashire BL1 3AG (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from amico works 232-234 waterloo street bolton lancashire BL1 8HU (1 page) |
27 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (5 pages) |
8 March 2008 | Full accounts made up to 31 August 2007 (5 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 March 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
25 March 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
8 August 2006 | Return made up to 20/07/06; full list of members
|
8 August 2006 | Return made up to 20/07/06; full list of members
|
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Secretary resigned (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 3 oakbarton lostock bolton BL6 4HY (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 3 oakbarton lostock bolton BL6 4HY (1 page) |
24 August 2005 | Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 August 2005 | Ad 15/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
5 July 2005 | Incorporation (9 pages) |
5 July 2005 | Incorporation (9 pages) |